London
E14 5GL
Secretary Name | Vicki Brooks |
---|---|
Status | Closed |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Graham Hislop |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Christopher Jason Gatenby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 December 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £104,952 |
Net Worth | -£43 |
Cash | £4 |
Current Liabilities | £78,494 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 November 2016 (4 pages) |
30 November 2016 | Director's details changed for Christoper Jason Gatenby on 21 July 2016 (3 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages) |
20 June 2016 | Director's details changed for Mr Graham Hislop on 11 March 2016 (3 pages) |
3 December 2015 | Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP to 15 Canada Square London E14 5GL on 3 December 2015 (2 pages) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Declaration of solvency (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 December 2013 | Section 519 (2 pages) |
6 November 2013 | Section 519 ca 2006 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP on 11 May 2012 (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
19 August 2010 | Appointment of Christopher Jason Gatenby as a director (3 pages) |
5 August 2010 | Appointment of Graham Hislop as a director (3 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|